NEGUS & SONS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WX

Company number 00248272
Status Active
Incorporation Date 22 May 1930
Company Type Private Limited Company
Address WILLIAM JAMES HOUSE, COWLEY ROAD, CAMBRIDGE, CB4 0WX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 4,950 ; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 4,950 . The most likely internet sites of NEGUS & SONS LIMITED are www.negussons.co.uk, and www.negus-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and five months. Negus Sons Limited is a Private Limited Company. The company registration number is 00248272. Negus Sons Limited has been working since 22 May 1930. The present status of the company is Active. The registered address of Negus Sons Limited is William James House Cowley Road Cambridge Cb4 0wx. . GLOVER, Paul Charles is a Secretary of the company. GLOVER, Paul Charles is a Director of the company. JAMES, Philip Robert is a Director of the company. WATTS, Graham Peter is a Director of the company. Secretary CULLUM, Philip Sidney has been resigned. Director JAMES, Christopher William has been resigned. Director JAMES, Robert Stephen has been resigned. Director SAMUEL, William Barry has been resigned. Director TERRELL, Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GLOVER, Paul Charles
Appointed Date: 31 December 2012

Director
GLOVER, Paul Charles
Appointed Date: 01 January 2012
54 years old

Director
JAMES, Philip Robert

65 years old

Director
WATTS, Graham Peter
Appointed Date: 01 January 2012
66 years old

Resigned Directors

Secretary
CULLUM, Philip Sidney
Resigned: 31 December 2012

Director
JAMES, Christopher William
Resigned: 31 December 2013
70 years old

Director
JAMES, Robert Stephen
Resigned: 13 May 1996
94 years old

Director
SAMUEL, William Barry
Resigned: 15 September 2006
84 years old

Director
TERRELL, Stephen
Resigned: 31 December 2013
71 years old

NEGUS & SONS LIMITED Events

01 Aug 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4,950

10 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,950

06 Jun 2015
Accounts for a dormant company made up to 31 December 2014
11 Jun 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 74 more events
06 Aug 1987
Full accounts made up to 31 December 1986

06 Aug 1987
Return made up to 25/05/87; full list of members

16 Jul 1986
Full accounts made up to 31 December 1985

16 Jul 1986
Return made up to 17/06/86; full list of members

03 Jul 1986
New director appointed

NEGUS & SONS LIMITED Charges

29 August 1989
Guarantee & debenture
Delivered: 5 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1988
Guarantee & debenture
Delivered: 27 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…